UKBizDB.co.uk

NORTH PB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as North Pb Limited. The company was founded 19 years ago and was given the registration number 05217343. The firm's registered office is in ST. ASAPH. You can find them at Pinacl House Carlton Court, St. Asaph Business Park, St. Asaph, Denbighshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:NORTH PB LIMITED
Company Number:05217343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Pinacl House Carlton Court, St. Asaph Business Park, St. Asaph, Denbighshire, Wales, LL17 0JG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North House, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director01 November 2023Active
North House, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director01 November 2023Active
Perseus House, Carlton Court, St Asaph Business Park, St Asaph, LL17 0JG

Secretary26 October 2010Active
Perseus House, Carlton Court, St Asaph Business Park, St Asaph, LL17 0JG

Secretary14 July 2005Active
37511 Millers Pass, Pinehurst,

Secretary31 August 2004Active
755 International Boulevard,, Apartment T-115, Houston, Usa,

Secretary10 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 2004Active
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ

Director01 October 2007Active
Pinacl House, Carlton Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director10 September 2004Active
Mount Pleasant Farmhouse, Grays Lane, Yardley Gobion, Northants, United Kingdom, NN12 7UD

Director14 July 2005Active
6255 Woods Bridge Way, Houston, Usa,

Director31 August 2004Active
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ

Director14 July 2005Active
11619 Goodley Court, Cypress, Usa,

Director10 September 2004Active
Apple Cottage, Hattingley Nr Medstone, Alton, GU34 5NQ

Director14 July 2005Active
14, Hush House, Weaver Street, Chester, CH1 2BQ

Director19 November 2008Active
North House, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director31 May 2022Active
Pinacl House, Carlton Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director01 November 2017Active
North House, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director29 March 2019Active
7 The Acreage, Bunbury, Tarporley, CW6 9NQ

Director03 June 2005Active
North House, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director01 July 2012Active
Perseus House, Carlton Court, St Asaph Business Park, St Asaph, LL17 0JG

Director05 July 2005Active
Perseus House, Carlton Court, St Asaph Business Park, St Asaph, LL17 0JG

Director10 September 2004Active
North House, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG

Director27 January 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 August 2004Active

People with Significant Control

North Pb Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Pinacl House, Carlton Court, St. Asaph, Wales, LL17 0JG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-04-26Accounts

Change account reference date company previous shortened.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Address

Change registered office address company with date old address new address.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Incorporation

Memorandum articles.

Download
2021-08-17Resolution

Resolution.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.